Celcius Investments Limited

General information

Name:

Celcius Investments Ltd

Office Address:

First Floor, Unit 1 The Quadrangle, The Drift Nacton Road IP3 9QR Ipswich

Number: 05736082

Incorporation date: 2006-03-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Celcius Investments Limited has existed on the local market for at least eighteen years. Registered with number 05736082 in 2006, the firm is based at First Floor, Unit 1 The Quadrangle, The Drift, Ipswich IP3 9QR. The company's principal business activity number is 70100 - Activities of head offices. Celcius Investments Ltd released its account information for the financial year up to February 28, 2022. Its latest annual confirmation statement was released on March 14, 2023.

According to the latest data, we have only one managing director in the company: Anthony H. (since March 9, 2006). Since March 9, 2006 Thomas M., had fulfilled assigned duties for this company till the resignation in April 2011.

The companies that control this firm include: Gneiss Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nacton Road at Unit 1 The Quadrangle, The Drift, IP3 9QR, Ipswich and was registered as a PSC under the registration number 12330090.

Financial data based on annual reports

Company staff

Anthony H.

Role: Secretary

Appointed: 09 March 2006

Latest update: 27 February 2024

Anthony H.

Role: Director

Appointed: 09 March 2006

Latest update: 27 February 2024

People with significant control

Gneiss Holdings Limited
Address: First Floor Unit 1 The Quadrangle, The Drift, Nacton Road, Ipswich, IP3 9QR, United Kingdom
Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House For England And Wales
Registration number 12330090
Notified on 18 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas M.
Notified on 26 September 2019
Ceased on 17 March 2022
Nature of control:
1/2 or less of shares
Wei W.
Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control:
1/2 or less of shares
Gneiss Ltd
Address: 26 New Street, St. Helier, Jersey, JE2 3RA, Channel Islands
Legal authority Companies (Jersey) Law 1991
Legal form Limited Liability Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 92854
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Quorum Asset Management Ltd
Address: Unit F 7/F, Cnt Tower 338 Hennesssy Road, Hong Kong, Hong Kong
Legal authority Briitish Virgin Islands Company Law
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 430345
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 March 2014
Annual Accounts 20th October 2016
Start Date For Period Covered By Report 1 March 2015
Date Approval Accounts 20th October 2016
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 4th September 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4th September 2015
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies